CODEMLIA LIMITED
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
30/12/2230 December 2022 | Application to strike the company off the register |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/07/167 July 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
15/06/1515 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O BEAUMONT ACCOUNTNACY UNIT 306 THE INNOVATION CENTER VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA HARWOOD / 31/05/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARWOOD / 31/05/2012 |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 31/05/2012 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 26 ST. JAMES CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 5WL UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 14 RYBURN CLOSE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XH ENGLAND |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/05/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 11 INGLETON DRIVE EASINGWOLD YORK YO61 3JQ UNITED KINGDOM |
14/06/1014 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 23/11/2009 |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 11 STAINSBY GRANGE HOUSE, ALLENSWAY, THORNABY CLEVELAND TS17 9JR |
26/07/0926 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0812 December 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
09/06/089 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company